Advanced company searchLink opens in new window

NOVATECH CONSULTING LTD

Company number 05570713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2021 DS01 Application to strike the company off the register
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
12 Mar 2018 AD01 Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 12 March 2018
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
26 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 AD01 Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 18 November 2016
22 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AD01 Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015
09 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
09 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
13 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
03 Feb 2014 TM02 Termination of appointment of a secretary
03 Feb 2014 TM02 Termination of appointment of Yulia Bussey as a secretary
12 Nov 2013 AD01 Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 12 November 2013
18 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
12 Aug 2013 AA Total exemption full accounts made up to 31 March 2013